Entity Name: | UNITED PROPERTY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITED PROPERTY SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Oct 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L04000076551 |
FEI/EIN Number |
201775362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 Central Park Dr, SANFORD, FL, 32771, US |
Mail Address: | 1250 Central Park Dr, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACKERMAN RICHARD S | Chief Executive Officer | 1250 Central Park Dr, SANFORD, FL, 32771 |
Ackerman Richard | Agent | 1250 Central Park Dr, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000081871 | FLORIDA ENERGY PROGRAM | EXPIRED | 2013-08-16 | 2018-12-31 | - | 3999 W 1ST ST, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 1250 Central Park Dr, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 1250 Central Park Dr, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | Ackerman, Richard | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 1250 Central Park Dr, SANFORD, FL 32771 | - |
REINSTATEMENT | 2008-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-03-11 |
ANNUAL REPORT | 2009-03-30 |
REINSTATEMENT | 2008-02-21 |
REINSTATEMENT | 2006-04-26 |
Florida Limited Liability | 2004-10-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State